UKBizDB.co.uk

GLOBAL MEDIA HUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Media Hub Limited. The company was founded 9 years ago and was given the registration number 09426992. The firm's registered office is in STRATFORD UPON AVON. You can find them at 15 Warwick Road, , Stratford Upon Avon, Warwickshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GLOBAL MEDIA HUB LIMITED
Company Number:09426992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholson House, 41 Thames Street, Weybridge, England, KT13 8JG

Director01 September 2015Active
Nicholson House, 41 Thames Street, Weybridge, England, KT13 8JG

Director01 May 2016Active
15 Warwick Road, Stratford Upon Avon, CV37 6YW

Secretary01 November 2016Active
15 Warwick Road, Stratford Upon Avon, CV37 6YW

Director01 November 2016Active
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director06 February 2015Active
15, Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW

Director06 February 2015Active

People with Significant Control

Mr Gregory Charlesworth
Notified on:01 November 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:15, Warwick Road, Stratford Upon Avon, England, CV37 6YW
Nature of control:
  • Significant influence or control
Mr Gregory Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Address:15 Warwick Road, Stratford Upon Avon, CV37 6YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew John Pryce
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Nicholson House, 41 Thames Street, Weybridge, England, KT13 8JG
Nature of control:
  • Significant influence or control
Mrs Stephanie Jayne Hyde
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Nicholson House, 41 Thames Street, Weybridge, England, KT13 8JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.